WYE CYLINDER ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

24/09/2424 September 2024 Change of details for Mr Kenneth John Bayliss as a person with significant control on 2024-09-23

View Document

24/09/2424 September 2024 Director's details changed for Mr Kenneth John Bayliss on 2024-09-23

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Change of details for Mr Kenneth John Bayliss as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Richard John Williams on 2024-06-19

View Document

19/06/2419 June 2024 Notification of Richard John Williams as a person with significant control on 2024-06-19

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

09/04/249 April 2024 Termination of appointment of Nicholas Paul Berry as a director on 2024-02-01

View Document

09/04/249 April 2024 Satisfaction of charge 1 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

10/02/2310 February 2023 Purchase of own shares.

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2022-11-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-28 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

09/12/219 December 2021 Termination of appointment of Adam Kenneth Bayliss as a director on 2021-11-26

View Document

09/12/219 December 2021 Termination of appointment of Philip William Watkins as a director on 2021-12-07

View Document

03/11/213 November 2021 Register inspection address has been changed to 403 Netherwood Road Rotherwas Industrial Estate Hereford HR2 6JU

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068001880003

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR ADAM KENNETH BAYLISS

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR RICHARD JOHN WILLIAMS

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED NICHOLAS PAUL BERRY

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED PHILIP WILLIAM WATKINS

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 26/02/2020

View Document

16/04/2016 April 2020 26/02/20 STATEMENT OF CAPITAL GBP 401

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN BAYLISS / 23/01/2010

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/099 February 2009 DIRECTOR APPOINTED KENNETH JOHN BAYLISS

View Document

09/02/099 February 2009 SECRETARY APPOINTED ELIZABETH JANE BAYLISS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company